SFS DEVELOPMENTS LIMITED
DEWSBURY

Hellopages » West Yorkshire » Kirklees » WF13 3SA

Company number 03597947
Status Active
Incorporation Date 14 July 1998
Company Type Private Limited Company
Address STROSS HOUSE SCOUT HILL MILLS, BROAD STREET, DEWSBURY, WEST YORKSHIRE, WF13 3SA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Termination of appointment of Idris Hussain as a director on 3 May 2017; Confirmation statement made on 14 July 2016 with updates; Register(s) moved to registered inspection location C/O Burlinson Shaw & Co 21 Henrietta Street Batley West Yorkshire WF17 5DN. The most likely internet sites of SFS DEVELOPMENTS LIMITED are www.sfsdevelopments.co.uk, and www.sfs-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Brockholes Rail Station is 7.9 miles; to Bradford Interchange Rail Station is 8.6 miles; to Leeds Rail Station is 8.7 miles; to Bradford Forster Square Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sfs Developments Limited is a Private Limited Company. The company registration number is 03597947. Sfs Developments Limited has been working since 14 July 1998. The present status of the company is Active. The registered address of Sfs Developments Limited is Stross House Scout Hill Mills Broad Street Dewsbury West Yorkshire Wf13 3sa. . HUSSAIN, Tanveer Ali is a Secretary of the company. HUSSAIN, Tanveer Ali is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUSSAIN, Idris has been resigned. Director HUSSAIN, Nafisa has been resigned. Director KHAN, Sultan Mahmood has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HUSSAIN, Tanveer Ali
Appointed Date: 14 July 1998

Director
HUSSAIN, Tanveer Ali
Appointed Date: 14 July 1998
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 July 1998
Appointed Date: 14 July 1998

Director
HUSSAIN, Idris
Resigned: 03 May 2017
Appointed Date: 09 March 2016
35 years old

Director
HUSSAIN, Nafisa
Resigned: 16 December 2013
Appointed Date: 31 May 2001
58 years old

Director
KHAN, Sultan Mahmood
Resigned: 31 May 2001
Appointed Date: 14 July 1998
54 years old

Persons With Significant Control

Mr Tanveer Ali Hussain
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – 75% or more

SFS DEVELOPMENTS LIMITED Events

03 May 2017
Termination of appointment of Idris Hussain as a director on 3 May 2017
02 Aug 2016
Confirmation statement made on 14 July 2016 with updates
06 Jun 2016
Register(s) moved to registered inspection location C/O Burlinson Shaw & Co 21 Henrietta Street Batley West Yorkshire WF17 5DN
02 Jun 2016
Total exemption small company accounts made up to 31 August 2015
10 Mar 2016
Appointment of Mr Idris Hussain as a director on 9 March 2016
...
... and 57 more events
20 Aug 1998
Particulars of mortgage/charge
04 Aug 1998
Accounting reference date extended from 31/07/99 to 31/08/99
04 Aug 1998
Ad 14/07/98--------- £ si 98@1=98 £ ic 2/100
17 Jul 1998
Secretary resigned
14 Jul 1998
Incorporation

SFS DEVELOPMENTS LIMITED Charges

16 December 2011
Mortgage
Delivered: 20 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property k/a moor end working mens club, laburnum road…
5 December 2011
Debenture
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 November 2007
Legal mortgage
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Scout hill mills broad street dewsbury west yorkshire. With…
22 March 2007
Legal mortgage
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 146 huddersfield road, mirfield…
22 December 2005
Legal mortgage
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 148-150 huddersfield road mirfield west yorkshire. With the…
22 December 2005
Legal mortgage
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 12 stonefield street cleckheaton west yorkshire. With the…
24 September 2004
Legal mortgage
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 260 pontefract road barnsley. With the…
9 July 2003
Legal mortgage
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 62/64 bradford road dewsbury. With the…
27 July 2001
Legal mortgage
Delivered: 3 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the north side of battle street…
16 July 1999
Legal mortgage
Delivered: 31 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Netherfield foundry bradford road cleckheaton west…
6 November 1998
Legal mortgage
Delivered: 19 November 1998
Status: Satisfied on 24 October 2003
Persons entitled: Midland Bank PLC
Description: Apollo house upper howard street batley west yorkshire…
18 August 1998
Debenture
Delivered: 20 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…